Ashby
Scunthorpe
South Humberside
DN16 2SB
Director Name | Stephen Trippitt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Builder |
Correspondence Address | 41 Belmont Street Ashby Scunthorpe South Humberside DN16 2SB |
Secretary Name | Mrs Angela Jane Trippitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 32 years |
Role | Company Director |
Correspondence Address | 41 Belmont Street Ashby Scunthorpe South Humberside DN16 2SB |
Registered Address | Leonard Harris And Company 5th Floor 75 Mosley Street Manchester M3 2HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1993 (30 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
18 April 1999 | Dissolved (1 page) |
---|---|
18 January 1999 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 October 1998 | Liquidators statement of receipts and payments (5 pages) |
8 April 1998 | Liquidators statement of receipts and payments (5 pages) |
30 September 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1997 | Liquidators statement of receipts and payments (5 pages) |
30 September 1996 | Liquidators statement of receipts and payments (5 pages) |
1 April 1996 | Liquidators statement of receipts and payments (5 pages) |
13 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Appointment of a voluntary liquidator (2 pages) |